Company NameOxford Musculoskeletal Clinic Llp
Company StatusDissolved
Company NumberOC311325
CategoryLimited Liability Partnership
Incorporation Date3 February 2005(19 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameBMI Healthcare Limited (Corporation)
StatusClosed
Appointed18 August 2008(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 11 October 2016)
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
LLP Designated Member NameGeneral Healthcare Holdings (3) Limited (Corporation)
StatusClosed
Appointed23 March 2012(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 11 October 2016)
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
LLP Designated Member NameAscent Health Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressThird Floor
23 Pembridge Square
London
W2 4dr*
LLP Designated Member NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
LLP Designated Member NameLea Yeat Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
LLP Designated Member NameOxford Musculoskeletal Llp (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressOxford Clinic Windmill Lane
Headington
Oxford
Oxfordshire
OX3 7HE

Contact

Websitebmihealthcare.co.uk

Location

Registered AddressBmi Healthcare House
3 Paris Garden
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

30 June 2008Delivered on: 7 July 2009
Satisfied on: 25 February 2012
Persons entitled: Bmi Healthcare Limited

Classification: Charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second floating charge on all the undertaking, goodwill, property, assets, revenues and rights.
Fully Satisfied
29 May 2007Delivered on: 14 June 2007
Satisfied on: 25 February 2012
Persons entitled: Biomet UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 27 May 2006
Satisfied on: 16 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the limited liability partnership off the register (3 pages)
13 July 2016Application to strike the limited liability partnership off the register (3 pages)
21 March 2016Annual return made up to 3 February 2016 (3 pages)
21 March 2016Annual return made up to 3 February 2016 (3 pages)
3 July 2015Full accounts made up to 30 September 2014 (9 pages)
3 July 2015Full accounts made up to 30 September 2014 (9 pages)
27 February 2015Annual return made up to 3 February 2015 (3 pages)
27 February 2015Annual return made up to 3 February 2015 (3 pages)
27 February 2015Annual return made up to 3 February 2015 (3 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
18 March 2014Annual return made up to 3 February 2014 (3 pages)
18 March 2014Annual return made up to 3 February 2014 (3 pages)
18 March 2014Annual return made up to 3 February 2014 (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 April 2013Member's details changed for General Healthcare Holdings (3) Limited on 1 October 2012 (1 page)
4 April 2013Member's details changed for Bmi Healthcare Limited on 1 October 2012 (1 page)
4 April 2013Annual return made up to 3 February 2013 (3 pages)
4 April 2013Member's details changed for Bmi Healthcare Limited on 1 October 2012 (1 page)
4 April 2013Member's details changed for General Healthcare Holdings (3) Limited on 1 October 2012 (1 page)
4 April 2013Annual return made up to 3 February 2013 (3 pages)
4 April 2013Annual return made up to 3 February 2013 (3 pages)
4 April 2013Member's details changed for Bmi Healthcare Limited on 1 October 2012 (1 page)
4 April 2013Member's details changed for General Healthcare Holdings (3) Limited on 1 October 2012 (1 page)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
22 October 2012Full accounts made up to 30 September 2011 (16 pages)
22 October 2012Full accounts made up to 30 September 2011 (16 pages)
10 April 2012Annual return made up to 3 February 2012 (3 pages)
10 April 2012Annual return made up to 3 February 2012 (3 pages)
10 April 2012Annual return made up to 3 February 2012 (3 pages)
10 April 2012Termination of appointment of Oxford Musculoskeletal Llp as a member (1 page)
10 April 2012Termination of appointment of Oxford Musculoskeletal Llp as a member (1 page)
9 April 2012Appointment of General Healthcare Holdings (3) Limited as a member (2 pages)
9 April 2012Appointment of General Healthcare Holdings (3) Limited as a member (2 pages)
2 March 2012Termination of appointment of Oxford Musculoskeletal Llp as a member (2 pages)
2 March 2012Termination of appointment of Oxford Musculoskeletal Llp as a member (2 pages)
1 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages)
1 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
1 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
1 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages)
17 October 2011Full accounts made up to 30 September 2010 (17 pages)
17 October 2011Full accounts made up to 30 September 2010 (17 pages)
29 March 2011Annual return made up to 3 February 2011 (3 pages)
29 March 2011Annual return made up to 3 February 2011 (3 pages)
29 March 2011Member's details changed for Oxford Musculoskeletal Llp on 1 October 2009 (2 pages)
29 March 2011Member's details changed for Oxford Musculoskeletal Llp on 1 October 2009 (2 pages)
29 March 2011Member's details changed for Bmi Healthcare Limited on 1 October 2009 (2 pages)
29 March 2011Member's details changed for Oxford Musculoskeletal Llp on 1 October 2009 (2 pages)
29 March 2011Member's details changed for Bmi Healthcare Limited on 1 October 2009 (2 pages)
29 March 2011Member's details changed for Bmi Healthcare Limited on 1 October 2009 (2 pages)
29 March 2011Annual return made up to 3 February 2011 (3 pages)
26 July 2010Full accounts made up to 30 September 2009 (17 pages)
26 July 2010Full accounts made up to 30 September 2009 (17 pages)
12 April 2010Annual return made up to 3 February 2010 (8 pages)
12 April 2010Annual return made up to 3 February 2010 (8 pages)
12 April 2010Annual return made up to 3 February 2010 (8 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 July 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
7 July 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
18 May 2009Prevsho from 31/12/2008 to 30/09/2008 (1 page)
18 May 2009Prevsho from 31/12/2008 to 30/09/2008 (1 page)
9 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
9 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
12 March 2009Member's particulars oxford musculoskeletal LLP (1 page)
12 March 2009Annual return made up to 03/02/09 (2 pages)
12 March 2009Member's particulars oxford musculoskeletal LLP (1 page)
12 March 2009Annual return made up to 03/02/09 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2009Registered office changed on 21/01/2009 from oxford clinic for specialist surgery windmill road headington oxford oxfordshire OX3 7HE (1 page)
21 January 2009Registered office changed on 21/01/2009 from oxford clinic for specialist surgery windmill road headington oxford oxfordshire OX3 7HE (1 page)
2 September 2008Member resigned ascent health LIMITED (1 page)
2 September 2008Member resigned ascent health LIMITED (1 page)
2 September 2008Member resignedr biomet uk LIMITED logged form (1 page)
2 September 2008LLP member appointed bmi healthcare LIMITED (1 page)
2 September 2008Member resignedr biomet uk LIMITED logged form (1 page)
2 September 2008LLP member appointed bmi healthcare LIMITED (1 page)
7 February 2008Annual return made up to 03/02/08 (2 pages)
7 February 2008Annual return made up to 03/02/08 (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
15 May 2007Full accounts made up to 31 December 2005 (17 pages)
15 May 2007Full accounts made up to 31 December 2005 (17 pages)
21 March 2007Annual return made up to 03/02/07 (2 pages)
21 March 2007Member's particulars changed (1 page)
21 March 2007Member's particulars changed (1 page)
21 March 2007Annual return made up to 03/02/07 (2 pages)
27 October 2006Registered office changed on 27/10/06 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page)
27 October 2006Registered office changed on 27/10/06 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page)
27 May 2006Particulars of mortgage/charge (9 pages)
27 May 2006Particulars of mortgage/charge (9 pages)
29 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 March 2006Annual return made up to 03/02/06 (2 pages)
10 March 2006Annual return made up to 03/02/06 (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 22 melton street london NW1 2BW (1 page)
25 October 2005Registered office changed on 25/10/05 from: 22 melton street london NW1 2BW (1 page)
8 June 2005Member resigned (1 page)
8 June 2005New member appointed (1 page)
8 June 2005Member resigned (1 page)
8 June 2005Member resigned (1 page)
8 June 2005Member resigned (1 page)
8 June 2005New member appointed (1 page)
17 May 2005New member appointed (1 page)
17 May 2005New member appointed (1 page)
3 February 2005Incorporation (3 pages)
3 February 2005Incorporation (3 pages)